Duns
Berwickshire
TD11 3EJ
Scotland
Director Name | Mr Euan Robert Thorburn |
---|---|
Date of Birth | October 1986 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 March 2012(19 years, 12 months after company formation) |
Appointment Duration | 12 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Borthwick Gate Old Quarry Road Duns Berwickshire TD11 3NH Scotland |
Director Name | Mr Philip John Douglas Morris |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 June 2021(29 years, 2 months after company formation) |
Appointment Duration | 2 years, 11 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Station Works Station Road Duns Berwickshire TD11 3EJ Scotland |
Director Name | Mrs Aynsley Ann Thorburn |
---|---|
Date of Birth | January 1989 (Born 35 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 June 2021(29 years, 2 months after company formation) |
Appointment Duration | 2 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Station Works Station Road Duns Berwickshire TD11 3EJ Scotland |
Director Name | Mrs Gwen Christina Thorburn |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 June 2021(29 years, 2 months after company formation) |
Appointment Duration | 2 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Station Works Station Road Duns Berwickshire TD11 3EJ Scotland |
Secretary Name | GWA Cosec Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 04 November 2014(22 years, 7 months after company formation) |
Appointment Duration | 9 years, 6 months |
Correspondence Address | 17 Walkergate Berwick-Upon-Tweed Northumberland TD15 1DJ Scotland |
Director Name | Mr John Steel Thorburn |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 1992(same day as company formation) |
Role | Agricultural Engineer |
Country of Residence | Scotland |
Correspondence Address | Station Works Station Road Duns Berwickshire TD11 3EJ Scotland |
Director Name | John Thorburn |
---|---|
Date of Birth | October 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 1992(same day as company formation) |
Role | Agricultural Engineer |
Correspondence Address | Station Works Station Road Duns Berwickshire TD11 3EJ Scotland |
Director Name | Mrs Rosemary Isobel Barbara Thorburn |
---|---|
Date of Birth | August 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 1992(same day as company formation) |
Role | Partner In Engineering Firm |
Correspondence Address | Station Works Station Road Duns Berwickshire TD11 3EJ Scotland |
Director Name | Mr William Stuart Thorburn |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 1992(same day as company formation) |
Role | Agricultural Engineer |
Country of Residence | United Kingdom |
Correspondence Address | The Dhub Trinity Lane, Bridgend Duns Berwickshire TD11 3ER Scotland |
Secretary Name | Mr William Stuart Thorburn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 March 1993(1 year after company formation) |
Appointment Duration | 21 years, 7 months (resigned 04 November 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Dhub Trinity Lane, Bridgend Duns Berwickshire TD11 3ER Scotland |
Director Name | Mr John Robert Thorburn |
---|---|
Date of Birth | June 1987 (Born 36 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 15 March 2012(19 years, 12 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 04 June 2021) |
Role | Sales Manager |
Country of Residence | Scotland |
Correspondence Address | "Lyburnam" Station Road Duns Berwickshire TD11 3EJ Scotland |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 23 March 1992(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NA |
Secretary Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 March 1992(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Website | jthorburn.co.uk |
---|
Registered Address | Unit 1 Duns Industrial Estate Duns Berwickshire TD11 3HS Scotland |
---|---|
Constituency | Berwickshire, Roxburgh and Selkirk |
Ward | Mid Berwickshire |
Address Matches | 2 other UK companies use this postal address |
33 at £1 | Alistair Ewart Thorburn 6.60% Ordinary |
---|---|
33 at £1 | John Steel Thorburn 6.60% Ordinary |
33 at £1 | William Stuart Thorburn 6.60% Ordinary |
132 at £1 | Deborah Thorburn 26.40% Non Redeemable Non Voting Variable Preference |
132 at £1 | Gwen Christina Thorburn 26.40% Non Redeemable Non Voting Variable Preference |
132 at £1 | Sally-anne Thorburn 26.40% Non Redeemable Non Voting Variable Preference |
4 at £1 | Rosemary Isobel Barbara Thorburn 0.80% Non Redeemable Non Voting Variable Preference |
1 at £1 | John Thorburn 0.20% Ordinary |
Year | 2014 |
---|---|
Turnover | £6,096,803 |
Gross Profit | £1,489,612 |
Net Worth | £1,901,252 |
Cash | £693,194 |
Current Liabilities | £1,522,407 |
Latest Accounts | 30 November 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (4 months from now) |
Accounts Category | Full |
Accounts Year End | 30 November |
Latest Return | 22 November 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 6 December 2024 (7 months, 1 week from now) |
19 August 2022 | Delivered on: 23 August 2022 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: All and whole that area of land at cheeklaw, duns, currently undergoing registration in the land register of scotland under title number BER10185, being all and whole that area of land at cheeklaw, duns,. Outstanding |
---|---|
20 June 2022 | Delivered on: 24 June 2022 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
24 November 2023 | Confirmation statement made on 22 November 2023 with updates (3 pages) |
---|---|
13 October 2023 | Full accounts made up to 30 November 2022 (33 pages) |
1 August 2023 | Director's details changed for Mr Euan Robert Thorburn on 30 May 2023 (2 pages) |
1 August 2023 | Director's details changed for Mr Alistair Ewart Thorburn on 30 May 2023 (2 pages) |
1 August 2023 | Registered office address changed from Station Works Station Road Duns Berwickshire TD11 3EJ to Unit 1 Duns Industrial Estate Duns Berwickshire TD11 3HS on 1 August 2023 (1 page) |
17 April 2023 | Confirmation statement made on 23 March 2023 with no updates (3 pages) |
29 November 2022 | Full accounts made up to 30 November 2021 (30 pages) |
23 August 2022 | Registration of charge SC1373080002, created on 19 August 2022 (5 pages) |
24 June 2022 | Registration of charge SC1373080001, created on 20 June 2022 (7 pages) |
23 June 2022 | Director's details changed for Mrs Gwen Christina Thorburn on 15 June 2022 (2 pages) |
23 June 2022 | Director's details changed for Mr Alistair Ewart Thorburn on 15 June 2022 (2 pages) |
7 April 2022 | Confirmation statement made on 23 March 2022 with updates (5 pages) |
17 February 2022 | Appointment of Mrs Gwen Christina Thorburn as a director on 4 June 2021 (2 pages) |
16 February 2022 | Appointment of Mrs Aynsley Ann Thorburn as a director on 4 June 2021 (2 pages) |
24 November 2021 | Current accounting period extended from 31 May 2021 to 30 November 2021 (1 page) |
30 September 2021 | Resolutions
|
17 September 2021 | Appointment of Mr Philip John Douglas Morris as a director on 4 June 2021 (2 pages) |
15 July 2021 | Full accounts made up to 31 May 2020 (31 pages) |
9 June 2021 | Resolutions
|
8 June 2021 | Cessation of Sally-Anne Thorburn as a person with significant control on 4 June 2021 (1 page) |
8 June 2021 | Termination of appointment of John Steel Thorburn as a director on 4 June 2021 (1 page) |
8 June 2021 | Termination of appointment of John Robert Thorburn as a director on 4 June 2021 (1 page) |
8 June 2021 | Cessation of William Stuart Thorburn as a person with significant control on 4 June 2021 (1 page) |
8 June 2021 | Cessation of Gwen Christina Thorburn as a person with significant control on 4 June 2021 (1 page) |
8 June 2021 | Cessation of Alistair Ewart Thorburn as a person with significant control on 4 June 2021 (1 page) |
8 June 2021 | Cessation of Deborah Thorburn as a person with significant control on 4 June 2021 (1 page) |
8 June 2021 | Cessation of John Steel Thorburn as a person with significant control on 4 June 2021 (1 page) |
8 June 2021 | Termination of appointment of William Stuart Thorburn as a director on 4 June 2021 (1 page) |
8 June 2021 | Notification of Thorburn Holdings Limited as a person with significant control on 4 June 2021 (2 pages) |
8 June 2021 | Termination of appointment of John Thorburn as a director on 4 June 2021 (1 page) |
8 June 2021 | Termination of appointment of Rosemary Isobel Barbara Thorburn as a director on 4 June 2021 (1 page) |
7 June 2021 | Director's details changed for Mr John Steel Thorburn on 7 June 2021 (2 pages) |
7 June 2021 | Director's details changed for John Thorburn on 7 June 2021 (2 pages) |
7 June 2021 | Director's details changed for Mr John Steel Thorburn on 7 June 2021 (2 pages) |
7 June 2021 | Director's details changed for Mr Alistair Ewart Thorburn on 7 June 2021 (2 pages) |
7 June 2021 | Director's details changed for Mrs Rosemary Isobel Barbara Thorburn on 7 June 2021 (2 pages) |
7 June 2021 | Director's details changed for Mr Alistair Ewart Thorburn on 7 June 2021 (2 pages) |
7 June 2021 | Director's details changed for John Thorburn on 7 June 2021 (2 pages) |
7 June 2021 | Change of details for Mr John Steel Thorburn as a person with significant control on 7 June 2021 (2 pages) |
7 June 2021 | Director's details changed for Mrs Rosemary Isobel Barbara Thorburn on 7 June 2021 (2 pages) |
7 June 2021 | Change of details for Mrs Gwen Christina Thorburn as a person with significant control on 7 June 2021 (2 pages) |
7 June 2021 | Change of details for Mr Alistair Ewart Thorburn as a person with significant control on 7 June 2021 (2 pages) |
29 March 2021 | Confirmation statement made on 23 March 2021 with no updates (3 pages) |
6 April 2020 | Confirmation statement made on 23 March 2020 with no updates (3 pages) |
25 February 2020 | Full accounts made up to 31 May 2019 (29 pages) |
11 February 2020 | Resolutions
|
3 April 2019 | Confirmation statement made on 23 March 2019 with updates (5 pages) |
28 February 2019 | Full accounts made up to 31 May 2018 (27 pages) |
27 March 2018 | Confirmation statement made on 23 March 2018 with updates (4 pages) |
26 February 2018 | Full accounts made up to 31 May 2017 (27 pages) |
25 April 2017 | Secretary's details changed for Gwa Cosec Ltd on 14 February 2017 (1 page) |
25 April 2017 | Secretary's details changed for Gwa Cosec Ltd on 14 February 2017 (1 page) |
6 April 2017 | Confirmation statement made on 23 March 2017 with updates (10 pages) |
6 April 2017 | Confirmation statement made on 23 March 2017 with updates (10 pages) |
1 March 2017 | Full accounts made up to 31 May 2016 (25 pages) |
1 March 2017 | Full accounts made up to 31 May 2016 (25 pages) |
15 December 2016 | Director's details changed for Mr Euan Robert Thorburn on 21 September 2016 (2 pages) |
15 December 2016 | Director's details changed for Mr Euan Robert Thorburn on 21 September 2016 (2 pages) |
8 December 2016 | Director's details changed for Mr Euan Robert Thorburn on 21 September 2016 (2 pages) |
8 December 2016 | Director's details changed for Mr Euan Robert Thorburn on 21 September 2016 (2 pages) |
1 April 2016 | Annual return made up to 23 March 2016 with a full list of shareholders Statement of capital on 2016-04-01
|
1 April 2016 | Annual return made up to 23 March 2016 with a full list of shareholders Statement of capital on 2016-04-01
|
2 March 2016 | Accounts for a medium company made up to 31 May 2015 (20 pages) |
2 March 2016 | Accounts for a medium company made up to 31 May 2015 (20 pages) |
24 March 2015 | Annual return made up to 23 March 2015 with a full list of shareholders Statement of capital on 2015-03-24
|
24 March 2015 | Annual return made up to 23 March 2015 with a full list of shareholders Statement of capital on 2015-03-24
|
4 February 2015 | Full accounts made up to 31 May 2014 (21 pages) |
4 February 2015 | Full accounts made up to 31 May 2014 (21 pages) |
13 November 2014 | Appointment of Gwa Cosec Ltd as a secretary on 4 November 2014 (2 pages) |
13 November 2014 | Termination of appointment of William Stuart Thorburn as a secretary on 4 November 2014 (1 page) |
13 November 2014 | Termination of appointment of William Stuart Thorburn as a secretary on 4 November 2014 (1 page) |
13 November 2014 | Appointment of Gwa Cosec Ltd as a secretary on 4 November 2014 (2 pages) |
13 November 2014 | Appointment of Gwa Cosec Ltd as a secretary on 4 November 2014 (2 pages) |
13 November 2014 | Termination of appointment of William Stuart Thorburn as a secretary on 4 November 2014 (1 page) |
2 April 2014 | Annual return made up to 23 March 2014 with a full list of shareholders Statement of capital on 2014-04-02
|
2 April 2014 | Annual return made up to 23 March 2014 with a full list of shareholders Statement of capital on 2014-04-02
|
17 January 2014 | Full accounts made up to 31 May 2013 (20 pages) |
17 January 2014 | Full accounts made up to 31 May 2013 (20 pages) |
25 March 2013 | Annual return made up to 23 March 2013 with a full list of shareholders (11 pages) |
25 March 2013 | Annual return made up to 23 March 2013 with a full list of shareholders (11 pages) |
19 December 2012 | Full accounts made up to 31 May 2012 (22 pages) |
19 December 2012 | Full accounts made up to 31 May 2012 (22 pages) |
30 April 2012 | Appointment of Mr John Robert Thorburn as a director (2 pages) |
30 April 2012 | Appointment of Mr Euan Robert Thorburn as a director (2 pages) |
30 April 2012 | Appointment of Mr John Robert Thorburn as a director (2 pages) |
30 April 2012 | Appointment of Mr Euan Robert Thorburn as a director (2 pages) |
23 April 2012 | Annual return made up to 23 March 2012 with a full list of shareholders (9 pages) |
23 April 2012 | Annual return made up to 23 March 2012 with a full list of shareholders (9 pages) |
8 December 2011 | Accounts for a small company made up to 31 May 2011 (8 pages) |
8 December 2011 | Accounts for a small company made up to 31 May 2011 (8 pages) |
6 April 2011 | Annual return made up to 23 March 2011 with a full list of shareholders (18 pages) |
6 April 2011 | Annual return made up to 23 March 2011 with a full list of shareholders (18 pages) |
17 January 2011 | Accounts for a small company made up to 31 May 2010 (8 pages) |
17 January 2011 | Accounts for a small company made up to 31 May 2010 (8 pages) |
7 April 2010 | Annual return made up to 23 March 2010 with a full list of shareholders (18 pages) |
7 April 2010 | Annual return made up to 23 March 2010 with a full list of shareholders (18 pages) |
30 November 2009 | Accounts for a small company made up to 31 May 2009 (8 pages) |
30 November 2009 | Accounts for a small company made up to 31 May 2009 (8 pages) |
3 April 2009 | Return made up to 23/03/09; full list of members (10 pages) |
3 April 2009 | Return made up to 23/03/09; full list of members (10 pages) |
27 October 2008 | Accounts for a small company made up to 31 May 2008 (9 pages) |
27 October 2008 | Accounts for a small company made up to 31 May 2008 (9 pages) |
2 April 2008 | Return made up to 23/03/08; full list of members (10 pages) |
2 April 2008 | Return made up to 23/03/08; full list of members (10 pages) |
21 November 2007 | Accounts for a small company made up to 31 May 2007 (7 pages) |
21 November 2007 | Accounts for a small company made up to 31 May 2007 (7 pages) |
2 April 2007 | Return made up to 23/03/07; full list of members (10 pages) |
2 April 2007 | Return made up to 23/03/07; full list of members (10 pages) |
19 December 2006 | Accounts for a small company made up to 31 May 2006 (8 pages) |
19 December 2006 | Accounts for a small company made up to 31 May 2006 (8 pages) |
16 March 2006 | Return made up to 23/03/06; full list of members (10 pages) |
16 March 2006 | Return made up to 23/03/06; full list of members (10 pages) |
28 September 2005 | Total exemption small company accounts made up to 31 May 2005 (6 pages) |
28 September 2005 | Total exemption small company accounts made up to 31 May 2005 (6 pages) |
16 March 2005 | Return made up to 23/03/05; full list of members (10 pages) |
16 March 2005 | Return made up to 23/03/05; full list of members (10 pages) |
13 March 2005 | Total exemption full accounts made up to 31 May 2004 (13 pages) |
13 March 2005 | Total exemption full accounts made up to 31 May 2004 (13 pages) |
15 March 2004 | Return made up to 23/03/04; full list of members (10 pages) |
15 March 2004 | Return made up to 23/03/04; full list of members (10 pages) |
9 January 2004 | Accounts for a small company made up to 31 May 2003 (8 pages) |
9 January 2004 | Accounts for a small company made up to 31 May 2003 (8 pages) |
27 March 2003 | Return made up to 23/03/03; full list of members
|
27 March 2003 | Return made up to 23/03/03; full list of members
|
20 January 2003 | Particulars of contract relating to shares (4 pages) |
20 January 2003 | Ad 10/12/02--------- £ si 400@1=400 £ ic 100/500 (2 pages) |
20 January 2003 | Resolutions
|
20 January 2003 | Ad 10/12/02--------- £ si 400@1=400 £ ic 100/500 (2 pages) |
20 January 2003 | Particulars of contract relating to shares (4 pages) |
20 January 2003 | Resolutions
|
9 December 2002 | Full accounts made up to 31 May 2002 (15 pages) |
9 December 2002 | Full accounts made up to 31 May 2002 (15 pages) |
15 March 2002 | Full accounts made up to 31 May 2001 (13 pages) |
15 March 2002 | Full accounts made up to 31 May 2001 (13 pages) |
12 March 2002 | Return made up to 23/03/02; full list of members (8 pages) |
12 March 2002 | Return made up to 23/03/02; full list of members (8 pages) |
15 March 2001 | Return made up to 23/03/01; full list of members
|
15 March 2001 | Return made up to 23/03/01; full list of members
|
22 December 2000 | Full accounts made up to 31 May 2000 (12 pages) |
22 December 2000 | Full accounts made up to 31 May 2000 (12 pages) |
31 March 2000 | Return made up to 23/03/00; full list of members (8 pages) |
31 March 2000 | Return made up to 23/03/00; full list of members (8 pages) |
7 December 1999 | Full accounts made up to 31 May 1999 (12 pages) |
7 December 1999 | Full accounts made up to 31 May 1999 (12 pages) |
1 April 1999 | Return made up to 23/03/99; full list of members (8 pages) |
1 April 1999 | Return made up to 23/03/99; full list of members (8 pages) |
24 March 1999 | Full accounts made up to 31 May 1998 (10 pages) |
24 March 1999 | Full accounts made up to 31 May 1998 (10 pages) |
26 March 1998 | Return made up to 23/03/98; no change of members
|
26 March 1998 | Return made up to 23/03/98; no change of members
|
10 February 1998 | Accounts for a small company made up to 31 May 1997 (6 pages) |
10 February 1998 | Accounts for a small company made up to 31 May 1997 (6 pages) |
6 April 1997 | Return made up to 23/03/97; no change of members (6 pages) |
6 April 1997 | Return made up to 23/03/97; no change of members (6 pages) |
7 January 1997 | Accounts for a small company made up to 31 May 1996 (6 pages) |
7 January 1997 | Accounts for a small company made up to 31 May 1996 (6 pages) |
10 April 1996 | Return made up to 23/03/96; full list of members
|
10 April 1996 | Return made up to 23/03/96; full list of members
|
1 January 1995 | A selection of documents registered before 1 January 1995 (16 pages) |